Giggleswick
Settle
North Yorkshire
BD24 0JR
Secretary Name | Julie Anne Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Parsons Close Barn Giggleswick Settle North Yorkshire BD24 0JR |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,626 |
Current Liabilities | £41,163 |
Latest Accounts | 30 June 2005 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Secretary's particulars changed (1 page) |
22 May 2006 | Return made up to 02/06/05; full list of members (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
10 March 2005 | Company name changed jak tools LIMITED\certificate issued on 10/03/05 (2 pages) |
10 March 2005 | Secretary's particulars changed (1 page) |
10 March 2005 | Director's particulars changed (1 page) |
8 June 2004 | Return made up to 02/06/04; full list of members
|
3 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
28 June 2003 | Return made up to 02/06/03; full list of members
|
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
12 June 2002 | Registered office changed on 12/06/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | New director appointed (2 pages) |
2 June 2002 | Incorporation (14 pages) |